Background WavePink WaveYellow Wave

COMUX UK LTD (07967418)

COMUX UK LTD (07967418) is an active UK company. incorporated on 28 February 2012. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). COMUX UK LTD has been registered for 14 years. Current directors include CASS, Daniel, DACRE, Nigel Langdon, LEVER, Michael and 2 others.

Company Number
07967418
Status
active
Type
ltd
Incorporated
28 February 2012
Age
14 years
Address
Comux Uk Ltd Enterprise Wharf, Suite Ga1, Birmingham, B7 4BP
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
CASS, Daniel, DACRE, Nigel Langdon, LEVER, Michael, MACKENZIE, Lesley Ann, SMITH, William Alexander
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMUX UK LTD

COMUX UK LTD is an active company incorporated on 28 February 2012 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). COMUX UK LTD was registered 14 years ago.(SIC: 59133)

Status

active

Active since 14 years ago

Company No

07967418

LTD Company

Age

14 Years

Incorporated 28 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Comux Uk Ltd Enterprise Wharf, Suite Ga1 Holt Street Birmingham, B7 4BP,

Previous Addresses

Innovation Birmingham Campus Faraday Wharf Holt Street Birmingham B7 4BB England
From: 29 November 2016To: 3 March 2026
Chalfont Grove Narcot Lane Chalfont St. Peter Buckinghamshire SL9 8TW
From: 29 October 2014To: 29 November 2016
Comux Uk Limited Narcot Lane Chalfont St. Peter Buckinghamshire SL9 8TW England
From: 29 October 2014To: 29 October 2014
C/O Canis Media Chalfont Grove Narcot Lane Chalfont St Peter Buckinghamshire SL9 8TW
From: 28 February 2012To: 29 October 2014
Timeline

66 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Funding Round
Jun 14
Funding Round
Aug 14
Director Left
Aug 14
Funding Round
Sept 14
Director Left
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Dec 14
Funding Round
Feb 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Funding Round
Jun 17
Owner Exit
Feb 18
Funding Round
Feb 18
Funding Round
Mar 18
Director Left
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Mar 19
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Nov 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Mar 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Loan Cleared
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Mar 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
15
Funding
46
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

LEVER, Michael

Active
Enterprise Wharf, Suite Ga1, BirminghamB7 4BP
Secretary
Appointed 17 Mar 2023

CASS, Daniel

Active
Modwen Road, SalfordM5 3EZ
Born October 1974
Director
Appointed 08 Feb 2025

DACRE, Nigel Langdon

Active
Studio 72, Oxgate House, LondonNW2 7FQ
Born September 1956
Director
Appointed 01 Sept 2022

LEVER, Michael

Active
Enterprise Wharf, Suite Ga1, BirminghamB7 4BP
Born February 1970
Director
Appointed 01 Mar 2023

MACKENZIE, Lesley Ann

Active
Enterprise Wharf, Suite Ga1, BirminghamB7 4BP
Born July 1966
Director
Appointed 04 Feb 2025

SMITH, William Alexander

Active
Enterprise Wharf, Suite Ga1, BirminghamB7 4BP
Born July 1949
Director
Appointed 24 Apr 2023

BURROWS, Kevin

Resigned
Faraday Wharf, BirminghamB7 4BB
Secretary
Appointed 24 Aug 2020
Resigned 17 Mar 2023

LAWSON, Fergus

Resigned
Narcot Lane, Chalfont St PeterSL9 8TW
Secretary
Appointed 28 Feb 2012
Resigned 16 Jan 2014

WILLIAMS, Peter John

Resigned
Faraday Wharf, BirminghamB7 4BB
Secretary
Appointed 16 Jan 2014
Resigned 09 May 2018

BUCKLEY, Stephen

Resigned
Faraday Wharf, BirminghamB7 4BB
Born January 1960
Director
Appointed 05 Oct 2021
Resigned 31 Dec 2022

BUCKLEY, Stephen

Resigned
Holt Street, BirminghamB7 4BB
Born January 1960
Director
Appointed 20 Sept 2018
Resigned 30 Jun 2021

BUCKLEY, Stephen

Resigned
Faraday Wharf, BirminghamB7 4BB
Born January 1960
Director
Appointed 07 Dec 2015
Resigned 31 Dec 2016

CASS, Daniel

Resigned
Modwen Road, SalfordM5 3EZ
Born October 1974
Director
Appointed 20 Sept 2018
Resigned 28 Jun 2021

CASS, Daniel

Resigned
Faraday Wharf, BirminghamB7 4BB
Born October 1974
Director
Appointed 19 Jan 2017
Resigned 30 Jun 2018

CASS, Daniel

Resigned
Narcot Lane, Chalfont St PeterSL9 8TW
Born October 1974
Director
Appointed 16 Jan 2014
Resigned 23 Sept 2014

COGHLAN, Colin John

Resigned
Faraday Wharf, BirminghamB7 4BB
Born January 1965
Director
Appointed 16 Jan 2014
Resigned 30 Jun 2019

CONWAY, James Pearse

Resigned
Marsham Court, LondonSW1P 4LA
Born May 1978
Director
Appointed 20 Sept 2018
Resigned 31 Dec 2019

CONWAY, James Pearse

Resigned
Marsham Street, LondonSW1P 4LA
Born May 1978
Director
Appointed 16 Jan 2014
Resigned 30 Jun 2018

HAIN, Robert William

Resigned
Milverton Road, GlasgowG46 7LP
Born July 1963
Director
Appointed 16 Jan 2014
Resigned 30 Jun 2018

HALL, Edmund Hugh Lydiart

Resigned
Narcot Lane, Chalfont St PeterSL9 8TW
Born November 1967
Director
Appointed 28 Feb 2012
Resigned 27 Aug 2014

HYNDMAN, Marilyn

Resigned
23 Donegall Street, BelfastBT1 2FF
Born August 1953
Director
Appointed 05 Oct 2021
Resigned 22 Jan 2022

HYNDMAN, Marilyn

Resigned
Donegall Street, BelfastBT1 2FF
Born August 1953
Director
Appointed 20 Sept 2018
Resigned 30 Jun 2021

KIRKMAN, Timothy Mather

Resigned
14-18 Finsbury Square, LondonEC2A 1AH
Born February 1964
Director
Appointed 13 Feb 2024
Resigned 06 Jan 2025

MACKENZIE, Lesley Ann

Resigned
Faraday Wharf, BirminghamB7 4BB
Born July 1966
Director
Appointed 05 Oct 2021
Resigned 28 Jul 2023

NICI, Lia

Resigned
Faraday Wharf, BirminghamB7 4BB
Born August 1969
Director
Appointed 01 Jan 2017
Resigned 30 Jun 2018

POWELL, David

Resigned
The Registry, CanterburyCT2 7RG
Born April 1952
Director
Appointed 13 Oct 2023
Resigned 17 Dec 2024

POWELL, David

Resigned
The Registry, CanterburyCT2 7RG
Born April 1952
Director
Appointed 03 May 2022
Resigned 30 Jun 2023

RASUL, Arshad

Resigned
The Laurels, CardiffCF14 0GU
Born May 1954
Director
Appointed 16 Jan 2014
Resigned 31 Jan 2023

RYDER, Fiona Winifred Mary

Resigned
Faraday Wharf, BirminghamB7 4BB
Born May 1967
Director
Appointed 07 Dec 2015
Resigned 31 Dec 2016

WILLIAMS, Peter John

Resigned
Stonebridge Field, WindsorSL4 6PS
Born February 1967
Director
Appointed 16 Jan 2014
Resigned 09 May 2018

Persons with significant control

3

1 Active
2 Ceased
Modwen Road, SalfordM5 3EZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2019

That's Tv Broadcasting Limited

Ceased
St. Johns Road, HarrowHA1 2EY

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Jan 2018
Ceased 29 Mar 2019
Savile Mount, LeedsLS7 3HZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
8 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 March 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
25 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Legacy
3 September 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
29 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Change To A Person With Significant Control
22 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Capital Allotment Shares
5 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Memorandum Articles
1 December 2016
MAMA
Resolution
1 December 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Resolution
4 June 2015
RESOLUTIONSResolutions
Resolution
21 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Memorandum Articles
6 March 2015
MAMA
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Memorandum Articles
30 June 2014
MEM/ARTSMEM/ARTS
Resolution
30 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 January 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Resolution
19 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Incorporation Company
28 February 2012
NEWINCIncorporation